ACCRETE LIMITED

Register to unlock more data on OkredoRegister

ACCRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02691724

Incorporation date

27/02/1992

Size

Dormant

Contacts

Registered address

Registered address

2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon10/10/2024
Application to strike the company off the register
dot icon28/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon15/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Kennith John Oakley as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mrs Caroline Lindsay Heath as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mr Andries Adriaan Louw as a director on 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon09/09/2021
Change of details for Makers Uk Limited as a person with significant control on 2021-09-09
dot icon09/09/2021
Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT England to 2 Kingdom Street London W2 6BD on 2021-09-09
dot icon01/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon11/01/2021
Appointment of Silvana Glibota Vigo as a secretary on 2021-01-01
dot icon11/01/2021
Termination of appointment of Kerry Anne Abigail Porritt as a secretary on 2020-12-31
dot icon11/01/2021
Termination of appointment of Mark Hooper as a director on 2020-12-31
dot icon25/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/08/2019
Termination of appointment of James William George Hind as a director on 2019-08-06
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon18/01/2019
Appointment of Mark Hooper as a director on 2019-01-17
dot icon18/01/2019
Termination of appointment of William Reid as a director on 2019-01-17
dot icon09/01/2019
Director's details changed for Mr James William George Hind on 2018-11-08
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon14/08/2017
Appointment of William Reid as a director on 2017-08-09
dot icon14/08/2017
Termination of appointment of Darryl Leslie Thomas as a director on 2017-08-09
dot icon16/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon05/10/2016
Appointment of Mr Kennith John Oakley as a director on 2016-10-01
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon14/09/2015
Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 2015-09-14
dot icon07/09/2015
Appointment of Mrs Kerry Anne Abigail Porritt as a director on 2015-07-01
dot icon07/09/2015
Appointment of Mr Darryl Leslie Thomas as a director on 2015-07-01
dot icon07/09/2015
Termination of appointment of Justin Richard Atkinson as a director on 2015-06-30
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon18/11/2013
Appointment of Mrs Kerry Anne Abigail Porritt as a secretary
dot icon18/11/2013
Termination of appointment of Jacqueline Holman as a secretary
dot icon25/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mr James William George Hind on 2012-01-01
dot icon05/03/2012
Secretary's details changed for Mrs Jacqueline Frances Holman on 2012-01-01
dot icon05/03/2012
Director's details changed for Mr Justin Richard Atkinson on 2012-01-01
dot icon17/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon02/12/2010
Change of share class name or designation
dot icon02/12/2010
Particulars of variation of rights attached to shares
dot icon02/12/2010
Consolidation of shares on 2010-10-14
dot icon02/12/2010
Statement of capital following an allotment of shares on 2010-10-14
dot icon18/10/2010
Resolutions
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/03/2009
Return made up to 27/02/09; full list of members
dot icon26/01/2009
Appointment terminated secretary kevan whitehouse
dot icon26/01/2009
Appointment terminated director kevan whitehouse
dot icon15/01/2009
Director appointed mr justin richard atkinson
dot icon15/01/2009
Director appointed mr james william george hind
dot icon12/01/2009
Registered office changed on 12/01/2009 from 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/08/2008
Secretary appointed jacqueline frances holman
dot icon11/07/2008
Return made up to 27/02/08; full list of members
dot icon28/02/2008
Appointment terminated director steven gallacher
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/03/2007
Return made up to 27/02/07; full list of members
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/03/2006
Return made up to 27/02/06; full list of members
dot icon09/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/03/2005
Return made up to 27/02/05; full list of members
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Director resigned
dot icon13/04/2004
Return made up to 27/02/04; full list of members
dot icon14/01/2004
Director resigned
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon21/08/2003
Registered office changed on 21/08/03 from: oxford road ryton on dunsmore coventry west midlands CV8 3EG
dot icon24/03/2003
Return made up to 27/02/03; full list of members
dot icon12/02/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon06/12/2002
Accounts for a medium company made up to 2002-04-30
dot icon08/09/2002
Auditor's resignation
dot icon06/09/2002
Particulars of contract relating to shares
dot icon02/09/2002
New secretary appointed;new director appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
Secretary resigned;director resigned
dot icon02/09/2002
Registered office changed on 02/09/02 from: brooklands 48 newbury street wantage oxfordshire OX12 8DF
dot icon28/08/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
Ad 14/08/02--------- £ si [email protected]=9 £ ic 930/939
dot icon28/08/2002
S-div 14/08/02
dot icon28/08/2002
Memorandum and Articles of Association
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon19/04/2002
Accounts for a medium company made up to 2001-04-30
dot icon14/03/2002
Return made up to 27/02/02; full list of members
dot icon27/03/2001
Return made up to 27/02/01; full list of members
dot icon13/03/2001
Ad 28/02/01--------- £ si 80@1=80 £ ic 850/930
dot icon20/02/2001
Resolutions
dot icon30/01/2001
Accounts for a medium company made up to 2000-04-30
dot icon01/03/2000
Return made up to 27/02/00; full list of members
dot icon03/02/2000
Accounts for a medium company made up to 1999-04-30
dot icon24/01/2000
£ ic 1000/850 03/01/00 £ sr 150@1=150
dot icon30/12/1999
Resolutions
dot icon03/04/1999
Return made up to 27/02/99; full list of members
dot icon03/04/1999
Director resigned
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon30/10/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Nc inc already adjusted 18/03/98
dot icon26/03/1998
Registered office changed on 26/03/98 from: phoenix house bartholomew street newbury berkshire RG14 5QA
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Return made up to 27/02/98; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1997-04-30
dot icon15/08/1997
New director appointed
dot icon03/04/1997
Return made up to 27/02/97; full list of members
dot icon01/02/1997
Full accounts made up to 1996-04-30
dot icon24/07/1996
Accounting reference date extended from 31/01/96 to 30/04/96
dot icon02/05/1996
Director resigned
dot icon01/04/1996
Return made up to 27/02/96; full list of members
dot icon04/10/1995
Full accounts made up to 1995-01-31
dot icon05/04/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1994-01-31
dot icon01/09/1994
Director's particulars changed
dot icon19/04/1994
Memorandum and Articles of Association
dot icon23/03/1994
Particulars of mortgage/charge
dot icon23/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon18/03/1994
Return made up to 27/02/94; no change of members
dot icon23/02/1994
New director appointed
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/02/1994
Accounting reference date shortened from 31/03 to 31/01
dot icon01/02/1994
Registered office changed on 01/02/94 from: unit E5 west point industrial estate penarth road cardiff CF1 7JQ
dot icon31/01/1994
Certificate of change of name
dot icon11/01/1994
Particulars of mortgage/charge
dot icon27/04/1993
Return made up to 27/02/93; full list of members
dot icon27/04/1993
Registered office changed on 27/04/93 from: 39 john street porthcawl mid glam CF36 3AP
dot icon16/03/1993
Registered office changed on 16/03/93 from: 10 court rd bridgend mid glam CF31 1BN
dot icon28/10/1992
New director appointed
dot icon28/10/1992
Accounting reference date notified as 31/03
dot icon28/10/1992
Ad 27/02/92--------- £ si 998@1=998 £ ic 2/1000
dot icon18/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper, Mark
Director
17/01/2019 - 31/12/2020
37
Hammond, Andrew Duncan
Director
16/08/2002 - 12/12/2003
13
Whitehouse, Kevan
Director
16/08/2002 - 26/01/2009
18
Porritt, Kerry Anne Abigail
Director
01/07/2015 - Present
129
Atkinson, Justin Richard
Director
15/01/2009 - 30/06/2015
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCRETE LIMITED

ACCRETE LIMITED is an(a) Dissolved company incorporated on 27/02/1992 with the registered office located at 2 Kingdom Street, London W2 6BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCRETE LIMITED?

toggle

ACCRETE LIMITED is currently Dissolved. It was registered on 27/02/1992 and dissolved on 07/01/2025.

Where is ACCRETE LIMITED located?

toggle

ACCRETE LIMITED is registered at 2 Kingdom Street, London W2 6BD.

What does ACCRETE LIMITED do?

toggle

ACCRETE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCRETE LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.